BASEBEX LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/06/257 June 2025 | Compulsory strike-off action has been suspended |
| 07/06/257 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
| 01/11/211 November 2021 | Appointment of Mr Ricky Walters as a director on 2021-10-21 |
| 01/11/211 November 2021 | Notification of Ricky Walters as a person with significant control on 2021-10-25 |
| 29/10/2129 October 2021 | Cessation of Ben Musk as a person with significant control on 2021-10-25 |
| 29/10/2129 October 2021 | Termination of appointment of Ben James Musk as a director on 2021-10-25 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-05-14 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
| 11/04/1911 April 2019 | DIRECTOR APPOINTED MR BEN MUSK |
| 11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MUSK |
| 10/04/1910 April 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company